London
NW10 3HP
Director Name | Ms Carole Sheridan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fullerton Drive West Kilbride KA23 9HS Scotland |
Director Name | Mr Christopher Desmond Curling |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Red Lion Street London WC1R 4GB |
Director Name | Mr Barry Mendel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 June 2017) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 563 South Arroyo Boulevard Pasadena Ca 91105 |
Director Name | Mr Stuart Lee Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 June 2017) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 27 Argyle Court 1103 Argyle Street Finnieston Glasgow G3 8ND Scotland |
Secretary Name | Miss Margaret Mary Dowling |
---|---|
Status | Closed |
Appointed | 01 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 13 Ayr Court Monks Drive London W3 0EA |
Director Name | Findlay Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | The Forest Of Black 48 Woodside Terrace Lane Glasgow G3 7YW Scotland |
Secretary Name | Miss Elizabeth Jane Allan |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/1 11 Prince Edward St Glasgow G42 8LU Scotland |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Findlay Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £297,152 |
Gross Profit | -£57,942 |
Net Worth | £7,001 |
Cash | £7,667 |
Current Liabilities | £105,241 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 July 2012 | Delivered on: 10 August 2012 Persons entitled: Ingenious Project Finance Limited Classification: Deed of security assignment and charge Secured details: All sums due or to become due. Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film (god help the girl) please see the form. Outstanding |
---|---|
25 July 2012 | Delivered on: 7 August 2012 Persons entitled: European Films Bonds a/S and Another Classification: Producer's completion agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: Creative Scotland Classification: Deed of security assignment Secured details: All sums due or to become due. Particulars: Right title and interest in the entire copyright and all other rights (god help the girl) please see form. Outstanding |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Appointment of Miss Margaret Mary Dowling as a secretary on 1 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Termination of appointment of Elizabeth Jane Allan as a secretary on 1 June 2016 (1 page) |
10 November 2015 | Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages) |
16 October 2015 | Registered office address changed from The Forest of Black 48 Woodside Terrace Lane Glasgow Glasgow G3 7YW to 133 Fountainbridge Edinburgh EH3 9BA on 16 October 2015 (1 page) |
6 October 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Director's details changed for Mr Stuart Lee Murdoch on 7 August 2014 (3 pages) |
12 August 2014 | Director's details changed for Mr Stuart Lee Murdoch on 7 August 2014 (3 pages) |
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
17 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
23 November 2012 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
20 November 2012 | Previous accounting period shortened from 31 May 2013 to 31 August 2012 (1 page) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 July 2012 | Appointment of Mr Stuart Lee Murdoch as a director (2 pages) |
20 July 2012 | Appointment of Mr Barry Mendel as a director (2 pages) |
1 May 2012 | Appointment of Ms Carole Sheridan as a director (2 pages) |
1 May 2012 | Incorporation
|